Search icon

CCH INCORPORATED

Company Details

Entity Name: CCH INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Oct 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 1999 (25 years ago)
Document Number: F99000005237
FEI/EIN Number 13-3504158
Address: 2700 LAKE COOK RD., WKUS LAW DEPT, RIVERWOODS, IL 60015
Mail Address: 2700 LAKE COOK RD., WKUS LAW DEPT, RIVERWOODS, IL 60015
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

SEVP

Name Role Address
INGATO, ROBERT SEVP 28 LIBERTY ST 26TH FL, NEW YORK, NY 10005

President

Name Role Address
MARX, JASON President 225 CHASTAIN MEADOWS CT, KENNESAW, GA 30144

Director

Name Role Address
BALNIUS, J. MICHELE Director 2700 LAKE COOK RD., WKUS LAW DEPT RIVERWOODS, IL 60015
MONTENEGRO, MARIA Director 28 LIBERTY ST 26TH FL, NEW YORK, NY 10005

Vice President

Name Role Address
BALNIUS, J. MICHELE Vice President 2700 LAKE COOK RD., WKUS LAW DEPT RIVERWOODS, IL 60015
FELDMAN, IRVING Vice President 2700 LAKE COOK RD., WKUS LAW DEPT RIVERWOODS, IL 60015

Asst. Treasurer

Name Role Address
BALNIUS, J. MICHELE Asst. Treasurer 2700 LAKE COOK RD., WKUS LAW DEPT RIVERWOODS, IL 60015

Treasurer

Name Role Address
FELDMAN, IRVING Treasurer 2700 LAKE COOK RD., WKUS LAW DEPT RIVERWOODS, IL 60015

Asst. Secretary

Name Role Address
SANDERS, ERIN Asst. Secretary 2700 LAKE COOK RD., WKUS LAW DEPT RIVERWOODS, IL 60015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-26 2700 LAKE COOK RD., WKUS LAW DEPT, RIVERWOODS, IL 60015 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 2700 LAKE COOK RD., WKUS LAW DEPT, RIVERWOODS, IL 60015 No data
MERGER 1999-12-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000026271

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State